Search icon

TACONIC SURVEYING & ENGINEERING, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: TACONIC SURVEYING & ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 06 Apr 1988 (37 years ago)
Date of dissolution: 05 Apr 2002
Entity Number: 1250813
ZIP code: 10512
County: Putnam
Place of Formation: New York
Address: 73 GLENEIDA AVE, CARMEL, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 73 GLENEIDA AVE, CARMEL, NY, United States, 10512

Chief Executive Officer

Name Role Address
PETER MEISLER Chief Executive Officer 73 GLENEIDA AVE, CARMEL, NY, United States, 10512

History

Start date End date Type Value
1992-10-22 2000-04-21 Address C/O TACONIC SURVEYING & ENG., 73 GLENEIDA AVENUE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
1992-10-22 1996-05-22 Address 73 GLENEIDA AVENUE, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)
1992-10-22 1996-05-22 Address 73 GLENEIDA AVE, CARMEL, NY, 10512, USA (Type of address: Service of Process)
1988-11-30 1992-10-22 Address P.C.,ATT:PETER MEISLER, 73 GLENEIDA AVE, CARMEL, NY, 10512, USA (Type of address: Service of Process)
1988-04-06 1988-11-30 Address THE CORP., ROUTE 9, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020405000594 2002-04-05 CERTIFICATE OF MERGER 2002-04-05
000421002494 2000-04-21 BIENNIAL STATEMENT 2000-04-01
980508002671 1998-05-08 BIENNIAL STATEMENT 1998-04-01
960522002254 1996-05-22 BIENNIAL STATEMENT 1996-04-01
000045000346 1993-09-02 BIENNIAL STATEMENT 1993-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State